NIMATT LIMITED

03318033
18 MEADOWLAND CLOSE FARINGTON MOSS LEYLAND LANCASHIRE PR26 6QW

Documents

Documents
Date Category Description Pages
26 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2022 gazette Gazette Notice Voluntary 1 Buy now
03 May 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 3 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 3 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 2 Buy now
15 Feb 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 accounts Annual Accounts 2 Buy now
18 Feb 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 2 Buy now
18 Feb 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 officers Change of particulars for director (Catherine Mckiernan) 2 Buy now
26 Apr 2010 officers Change of particulars for director (John Francis Mckiernan) 2 Buy now
03 Feb 2010 accounts Annual Accounts 3 Buy now
30 Mar 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
03 Feb 2009 accounts Annual Accounts 3 Buy now
20 Feb 2008 annual-return Return made up to 13/02/08; full list of members 2 Buy now
03 Feb 2008 accounts Annual Accounts 3 Buy now
21 Mar 2007 annual-return Return made up to 13/02/07; full list of members 2 Buy now
20 Jan 2007 accounts Annual Accounts 3 Buy now
16 Mar 2006 annual-return Return made up to 13/02/06; full list of members 2 Buy now
30 Jan 2006 accounts Annual Accounts 3 Buy now
17 Mar 2005 annual-return Return made up to 13/02/05; full list of members 7 Buy now
31 Jan 2005 accounts Annual Accounts 3 Buy now
10 Mar 2004 annual-return Return made up to 13/02/04; full list of members 7 Buy now
20 Jan 2004 accounts Annual Accounts 3 Buy now
17 Mar 2003 annual-return Return made up to 13/02/03; full list of members 7 Buy now
03 Feb 2003 accounts Annual Accounts 3 Buy now
11 Mar 2002 annual-return Return made up to 13/02/02; full list of members 6 Buy now
28 Jan 2002 accounts Annual Accounts 3 Buy now
12 Dec 2001 address Registered office changed on 12/12/01 from: 30 glendale avenue burnage manchester M19 1FF 1 Buy now
10 May 2001 annual-return Return made up to 13/02/01; full list of members 6 Buy now
28 Jan 2001 accounts Annual Accounts 3 Buy now
02 May 2000 annual-return Return made up to 13/02/00; full list of members 6 Buy now
13 Sep 1999 accounts Annual Accounts 3 Buy now
12 Mar 1999 annual-return Return made up to 13/02/99; no change of members 4 Buy now
15 Dec 1998 accounts Annual Accounts 3 Buy now
17 Mar 1998 annual-return Return made up to 13/02/98; full list of members 6 Buy now
06 Mar 1997 capital Ad 13/02/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Mar 1997 accounts Accounting reference date extended from 28/02/98 to 31/03/98 1 Buy now
06 Mar 1997 officers Director resigned 1 Buy now
06 Mar 1997 officers Secretary resigned 1 Buy now
06 Mar 1997 officers New director appointed 2 Buy now
06 Mar 1997 officers New secretary appointed;new director appointed 2 Buy now
06 Mar 1997 address Registered office changed on 06/03/97 from: the studio 120 chestergate macclesfield cheshire SK11 6DV 1 Buy now
18 Feb 1997 address Registered office changed on 18/02/97 from: bridge house 181 queen victoria street london EC4V 4DD 1 Buy now
18 Feb 1997 officers New secretary appointed 2 Buy now
18 Feb 1997 officers Secretary resigned 1 Buy now
18 Feb 1997 officers Director resigned 1 Buy now
18 Feb 1997 officers New director appointed 2 Buy now
13 Feb 1997 incorporation Incorporation Company 13 Buy now